This company is commonly known as Oxygen Finance Limited. The company was founded 19 years ago and was given the registration number 05288899. The firm's registered office is in BIRMINGHAM CITY CENTRE. You can find them at Cathedral Place, 42-44 Waterloo Street, Birmingham City Centre, Birmingham. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OXYGEN FINANCE LIMITED |
---|---|---|
Company Number | : | 05288899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cathedral Place, 42-44 Waterloo Street, Birmingham City Centre, Birmingham, United Kingdom, B2 5QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Enterprise House, 115 Edmund Street, Birmingham, England, B3 2HJ | Director | 29 April 2016 | Active |
1st Floor, Enterprise House, 115 Edmund Street, Birmingham, England, B3 2HJ | Director | 21 May 2020 | Active |
1st Floor, Enterprise House, 115 Edmund Street, Birmingham, England, B3 2HJ | Director | 25 February 2016 | Active |
22 Lee Lane East, Horsforth, Leeds, LS18 5RE | Secretary | 20 January 2005 | Active |
1, Bishopsgate, London, England, EC2N 3AQ | Secretary | 09 December 2012 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 09 May 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 November 2004 | Active |
1, Bishopsgate, London, England, EC2N 3AQ | Director | 09 May 2006 | Active |
109-117, Waterloo Road, London, United Kingdom, SE1 8UL | Director | 23 July 2020 | Active |
1, Bishopsgate, London, EC2N 3AQ | Director | 25 February 2014 | Active |
Cathedral Place, 42-44 Waterloo Street, Birmingham City Centre, United Kingdom, B2 5QB | Director | 05 November 2018 | Active |
10, Portman Square, London, England, W1H 6AZ | Director | 25 February 2016 | Active |
Cathedral Place, 42-44 Waterloo Street, Birmingham City Centre, United Kingdom, B2 5QB | Director | 17 August 2016 | Active |
1, Bishopsgate, London, England, EC2N 3AQ | Director | 06 December 2012 | Active |
1, Bishopsgate, London, EC2N 3AQ | Director | 19 December 2013 | Active |
The Old Vicarage, Badgeworth, Cheltenham, GL51 4UL | Director | 20 January 2005 | Active |
The Barn House, Duton Hill, Great Dunmow, CM6 2DT | Director | 09 May 2006 | Active |
Cathedral Place, 42-44 Waterloo Street, Birmingham, United Kingdom, B2 5QB | Director | 22 November 2017 | Active |
42 Shelley Road, High Wycombe, HP11 2UW | Director | 09 May 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 November 2004 | Active |
Oxygen Finance Group Limited | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Enterprise House, 115 Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-02 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Change person director company with change date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.